Search icon

CORZO CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORZO CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1986 (39 years ago)
Entity Number: 1100463
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 78 Richfield Street, Plainview, NY, United States, 11803
Principal Address: 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORZO CONTRACTING CO., INC. DOS Process Agent 78 Richfield Street, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
JAMES M. LEMA Chief Executive Officer 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-03 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205000733 2024-02-05 BIENNIAL STATEMENT 2024-02-05
120928000779 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
120808002366 2012-08-08 BIENNIAL STATEMENT 2012-07-01
080724003155 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060713002185 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214548 Office of Administrative Trials and Hearings Issued Settled 2017-01-25 350 2017-02-08 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210521 Office of Administrative Trials and Hearings Issued Settled 2014-09-17 250 2014-10-16 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210531 Office of Administrative Trials and Hearings Issued Settled 2014-08-11 250 2014-10-16 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210173 Office of Administrative Trials and Hearings Issued Settled 2014-04-18 250 2014-08-15 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
776020.00
Total Face Value Of Loan:
776020.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-07
Type:
Referral
Address:
124-50 LIVINGSTON STREET, BROOKLYN, NY, 12201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
776020
Current Approval Amount:
776020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
781132.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 349-8659
Add Date:
2003-07-22
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
CORZO CONTRACTING CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State